Background WavePink WaveYellow Wave

SALTIRE DRILLING TOOLS LIMITED (SC409057)

SALTIRE DRILLING TOOLS LIMITED (SC409057) is an active UK company. incorporated on 10 October 2011. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SALTIRE DRILLING TOOLS LIMITED has been registered for 14 years. Current directors include LOGGIE, Jack William, LOGGIE, Michael David.

Company Number
SC409057
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
100 Union Street, Aberdeen, AB10 1QR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
LOGGIE, Jack William, LOGGIE, Michael David
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTIRE DRILLING TOOLS LIMITED

SALTIRE DRILLING TOOLS LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SALTIRE DRILLING TOOLS LIMITED was registered 14 years ago.(SIC: 09100)

Status

active

Active since 14 years ago

Company No

SC409057

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PLACE D'OR 714 LIMITED
From: 10 October 2011To: 9 January 2012
Contact
Address

100 Union Street Aberdeen, AB10 1QR,

Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PETERKINS, SOLICITORS

Active
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 10 May 2021

LOGGIE, Jack William

Active
Union Street, AberdeenAB10 1QR
Born March 1993
Director
Appointed 10 Mar 2016

LOGGIE, Michael David

Active
Union Street, AberdeenAB10 1QR
Born August 1944
Director
Appointed 06 Jan 2012

KEENAN, Bryan Angus

Resigned
Union Street, AberdeenAB10 1QR
Secretary
Appointed 01 Mar 2012
Resigned 10 May 2021

LESLIE, Gary David

Resigned
Union Street, AberdeenAB10 1QR
Born November 1959
Director
Appointed 06 Jan 2012
Resigned 10 Mar 2016

RENNIE, Thomas George

Resigned
Union Street, AberdeenAB10 1QR
Born April 1947
Nominee director
Appointed 10 Oct 2011
Resigned 06 Jan 2012

PETERKINS SERVICES LIMITED

Resigned
Union Street, AberdeenAB10 1QR
Corporate director
Appointed 10 Oct 2011
Resigned 06 Jan 2012

Persons with significant control

1

Union Street, AberdeenAB10 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Legacy
18 July 2012
MG01sMG01s
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Certificate Change Of Name Company
9 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 January 2012
RESOLUTIONSResolutions
Resolution
7 November 2011
RESOLUTIONSResolutions
Incorporation Company
10 October 2011
NEWINCIncorporation